Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EASYJET PLC
Company Information for

EASYJET PLC

HANGAR 89, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9PF,
Company Registration Number
03959649
Public Limited Company
Active

Company Overview

About Easyjet Plc
EASYJET PLC was founded on 2000-03-24 and has its registered office in Luton. The organisation's status is listed as "Active". Easyjet Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EASYJET PLC
 
Legal Registered Office
HANGAR 89
LONDON LUTON AIRPORT
LUTON
BEDFORDSHIRE
LU2 9PF
Other companies in LU2
 
Filing Information
Company Number 03959649
Company ID Number 03959649
Date formed 2000-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 17:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASYJET PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EASYJET PLC
The following companies were found which have the same name as EASYJET PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EASYJET AIRLINE COMPANY LIMITED HANGAR 89 LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9PF Active Company formed on the 1995-03-17
EASYJET AIRCRAFT COMPANY LIMITED Unknown
EASYJET AVIATION SERVICES PRIVATE LIMITED 301 DEV DARSHANYESHWANT NAGAR VAKOLA SANTACRUZ (EAST) MUMBAI Maharashtra 400055 ACTIVE Company formed on the 2003-01-31
EASYJET HOLIDAYS TRANSPORT LIMITED HANGAR 89 LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9PF Active Company formed on the 2019-04-08
EASYJET HOLIDAYS LIMITED HANGAR 89 LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9PF Active Company formed on the 2019-04-05
EASYJET HOLIDAYS HOLDINGS LIMITED HANGAR 89 LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9PF Active Company formed on the 2019-04-04
EASYJET HQ LIMITED HANGAR 89 LONDON LUTON AIRPORT LUTON LU2 9PF Active Company formed on the 2019-12-17
EASYJET HQ HOLDINGS LIMITED HANGAR 89 LONDON LUTON AIRPORT LUTON LU2 9PF Active Company formed on the 2019-12-17
EASYJET HQ DEVELOPMENT LIMITED HANGAR 89 LONDON LUTON AIRPORT LUTON LU2 9PF Active Company formed on the 2019-12-17
EASYJET LIMITED Delaware Unknown
EASYJET PLUMBING PTY LTD Active Company formed on the 2021-06-21
EASYJET PTY LTD Active Company formed on the 1998-02-12
EASYJET PTY LTD Dissolved Company formed on the 1998-02-12
EASYJET TECHNOLOGY CO., LIMITED Unknown Company formed on the 2012-07-09
EASYJET UK LIMITED HANGAR 89 LONDON LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9PF Active Company formed on the 2017-07-27
EASYJETTING LIMITED 5 HOPE VIEW BUCKLEY CH7 2EX Active - Proposal to Strike off Company formed on the 2020-01-21
EASYJETTING SOLUTIONS LIMITED 60 Barnacres Road Hemel Hempstead HP3 8JQ Active Company formed on the 2021-05-28
EASYJETWASH LTD 2 LARCH PLACE NEWCASTLE ST5 7BD Active Company formed on the 2023-04-18

Company Officers of EASYJET PLC

Current Directors
Officer Role Date Appointed
KYLA LYNNE ANTHEA MULLINS
Company Secretary 2015-02-23
ADELE HELEN ANDERSON
Director 2011-09-01
ROBERT JOHN ORR BARTON
Director 2013-05-01
ANDREAS BIERWIRTH
Director 2014-07-22
ANDREW ROBERT FINDLAY
Director 2015-10-02
MOYA MARGUERITE GREENE
Director 2017-07-19
CHARLES MARK GURASSA
Director 2011-06-27
JOHAN PETER LUNDGREN
Director 2017-12-01
ANDREW DAVID MARTIN
Director 2011-09-01
JULIE HELEN SOUTHERN
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH HAMILL
Director 2009-03-01 2017-12-31
MARGARET CHRISTINE BROWNE
Director 2016-01-01 2016-09-30
JOHN JULIAN BROWETT
Director 2007-09-27 2015-12-31
CHRISTOPHER JOHN KENNEDY
Director 2010-07-01 2015-09-01
GILES PEMBERTON
Company Secretary 2006-04-20 2015-02-23
RIGAS SOTIRIS DOGANIS
Director 2005-12-01 2014-12-01
DAVID JONATHAN BENNETT
Director 2005-10-01 2014-10-01
SVEN LOUIS BOINET
Director 2008-03-01 2011-09-30
ANDREW HARRISON
Director 2005-12-01 2010-06-30
STELIOS HAJI IOANNOU
Director 2005-05-16 2010-05-14
JEFFREY CARR
Director 2005-03-07 2009-09-25
COLIN MICHAEL CHANDLER
Director 2002-04-17 2009-06-30
DAWN ELIZABETH AIREY
Director 2004-04-06 2008-12-31
DIEDERIK KARSTEN
Director 2001-05-08 2008-02-21
JEFFREY CARR
Company Secretary 2005-12-31 2006-04-20
AMIR EILON
Director 2000-03-24 2006-02-22
DEBORAH ANNE ABREHART
Company Secretary 2000-08-10 2005-12-31
COLIN RICHARD DAY
Director 2000-09-14 2005-09-30
ANTHONY KIM ILLSLEY
Director 2000-09-14 2005-09-30
NICHOLAS HARTLEY
Director 2000-03-24 2004-08-02
STELIOS HAJI IOANNOU
Director 2000-03-24 2002-11-26
MICHAEL DAVID COOPER
Director 2000-05-11 2002-04-17
VILHELM HAHN PETERSEN
Director 2000-05-11 2002-04-17
CORNHILL SECRETARIES LIMITED
Nominated Secretary 2000-03-24 2000-08-10
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2000-03-24 2000-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN ORR BARTON SSP GROUP PLC Director 2014-04-04 CURRENT 2006-03-09 Active
ROBERT JOHN ORR BARTON MATHESON & CO.,LIMITED Director 1991-06-15 CURRENT 1908-11-17 Active
ANDREW ROBERT FINDLAY EASYJET UK LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
ANDREW ROBERT FINDLAY RIGHTMOVE PLC Director 2017-06-01 CURRENT 2007-11-14 Active
ANDREW ROBERT FINDLAY EASYJET AIRLINE COMPANY LIMITED Director 2015-10-02 CURRENT 1995-03-17 Active
ANDREW ROBERT FINDLAY EASY JET LEASING LIMITED Director 2015-10-02 CURRENT 2001-10-04 Active
ANDREW ROBERT FINDLAY EASY JET STERLING LIMITED Director 2015-10-02 CURRENT 2005-02-22 Active
MOYA MARGUERITE GREENE INTERNATIONAL DISTRIBUTIONS SERVICES PLC Director 2013-09-06 CURRENT 2013-09-06 Active
CHARLES MARK GURASSA BUCHAREST TOPCO LIMITED Director 2018-07-09 CURRENT 2018-06-05 Active
CHARLES MARK GURASSA BUCHAREST BIDCO LIMITED Director 2018-07-09 CURRENT 2018-06-06 Active
CHARLES MARK GURASSA ENGLISH HERITAGE TRADING LIMITED Director 2015-05-14 CURRENT 1994-09-16 Active
CHARLES MARK GURASSA THE ENGLISH HERITAGE TRUST Director 2015-03-01 CURRENT 2010-11-22 Active
CHARLES MARK GURASSA MIGRATION MUSEUM PROJECT Director 2014-03-17 CURRENT 2013-05-28 Active
CHARLES MARK GURASSA MERLIN ENTERTAINMENTS LIMITED Director 2013-10-20 CURRENT 2013-09-20 Active
JOHAN PETER LUNDGREN EASYJET AIRLINE COMPANY LIMITED Director 2017-12-01 CURRENT 1995-03-17 Active
JOHAN PETER LUNDGREN JPL CONSULTING LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
JOHAN PETER LUNDGREN KINGSMERE MUSIC LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
ANDREW DAVID MARTIN JOHN LEWIS PARTNERSHIP PLC Director 2018-07-01 CURRENT 1929-04-23 Active
ANDREW DAVID MARTIN HAYS PLC Director 2017-07-12 CURRENT 1987-07-28 Active
ANDREW DAVID MARTIN INTERTEK GROUP PLC Director 2016-05-26 CURRENT 2001-08-09 Active
JULIE HELEN SOUTHERN STAGECOACH GROUP LIMITED Director 2016-10-07 CURRENT 1986-09-04 Active
JULIE HELEN SOUTHERN CINEWORLD GROUP PLC Director 2015-05-26 CURRENT 2004-08-23 In Administration
JULIE HELEN SOUTHERN DFS FURNITURE PLC Director 2015-02-03 CURRENT 2010-04-27 Active
JULIE HELEN SOUTHERN RENTOKIL INITIAL PLC Director 2014-07-21 CURRENT 2005-03-15 Active
JULIE HELEN SOUTHERN HILBRE (UK) LTD Director 2013-10-21 CURRENT 2013-10-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-03-18Director's details changed for Mr Johan Peter Lundgren on 2024-03-18
2024-02-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-02-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-02-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Ability to call a general meeting 08/02/2024<li>Resolution on securities</ul>
2023-03-29CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-01DIRECTOR APPOINTED MS SUSAN MICHELLE CLARK
2023-02-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-02-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-02-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution General meeting called no less than at 14 days notice 09/02/2023</ul>
2023-02-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution General meeting called no less than at 14 days notice 09/02/2023</ul>
2023-02-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution General meeting called no less than at 14 days notice 09/02/2023<li>Resolution on securities</ul>
2023-02-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution General meeting called no less than at 14 days notice 09/02/2023<li>Resolution on securities</ul>
2023-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-09APPOINTMENT TERMINATED, DIRECTOR ANDREAS BIERWIRTH
2023-02-09APPOINTMENT TERMINATED, DIRECTOR JULIE HELEN SOUTHERN
2023-01-03Termination of appointment of Maaike Helena De Bie on 2023-01-01
2023-01-03Appointment of Mr Benjamin Richard Matthews as company secretary on 2023-01-01
2022-10-13Director's details changed for Mr Johan Peter Lundgren on 2022-10-02
2022-10-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN LEEDER
2022-09-01DIRECTOR APPOINTED DR DETLEF TREFZGER
2022-09-01DIRECTOR APPOINTED MR HARALD EISENäCHER
2022-09-01DIRECTOR APPOINTED MRS RYANNE VAN DER EIJK
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-16Resolutions passed:<ul><li>Resolution Approval of restricted share plan/ general meetings 10/02/2022<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2022-02-16Resolutions passed:<ul><li>Resolution Approval of restricted share plan/ general meetings 10/02/2022<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-02-16RES13Resolutions passed:
  • Approval of restricted share plan/ general meetings 10/02/2022
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-01-07Director's details changed for Nicholas John Leeder on 2022-01-06
2022-01-07CH01Director's details changed for Nicholas John Leeder on 2022-01-06
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN ORR BARTON
2021-10-19CH01Director's details changed for Mr Johan Peter Lundgren on 2021-10-19
2021-10-01SH0128/09/21 STATEMENT OF CAPITAL GBP 206828341.39
2021-09-02AP01DIRECTOR APPOINTED MR STEPHEN ALAN MICHAEL HESTER
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-02CH01Director's details changed for Mr Johan Peter Lundgren on 2021-03-01
2021-02-05AP01DIRECTOR APPOINTED MR ALISTAIR KENTON JARVIS
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT FINDLAY
2021-01-11RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesShort notice of general meeting other than an annual general meeting 23/12/2020Resolution of adoption of Articles of Associa...
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11RES01ADOPT ARTICLES 11/01/21
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MARK GURASSA
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASSIA LAUTERBACH
2020-11-18AP01DIRECTOR APPOINTED MR DAVID ANDREW ROBBIE
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MARTIN
2020-08-12AP01DIRECTOR APPOINTED MRS SHEIKH MANSURAH TAL-AT MANNINGS
2020-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-15SH0115/07/20 STATEMENT OF CAPITAL GBP 124627399.4
2020-07-08SH0129/06/20 STATEMENT OF CAPITAL GBP 119208345.7
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-01-03AP01DIRECTOR APPOINTED MRS CATHERINE ANNICK CAROLINE BRADLEY
2019-06-05AP03Appointment of Maaike Helena De Bie as company secretary on 2019-06-03
2019-06-05TM02Termination of appointment of Daud Khan on 2019-06-03
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-02-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ADELE HELEN ANDERSON
2019-01-31RP04CS01Second filing of Confirmation Statement dated 24/03/2018
2019-01-03AP01DIRECTOR APPOINTED NICHOLAS LEEDER
2019-01-02AP01DIRECTOR APPOINTED ANASTASSIA LAUTERBACH
2018-09-07AP03Appointment of Daud Khan as company secretary on 2018-09-03
2018-09-03TM02Termination of appointment of Kyla Lynne Anthea Mullins on 2018-09-03
2018-08-01AP01DIRECTOR APPOINTED MRS JULIE HELEN SOUTHERN
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-14RES13THAT A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAY'S NOTICE 08/02/2018
2018-02-14RES01ADOPT ARTICLES 08/02/2018
2018-02-14RES10Resolutions passed:Resolution of allotment of securitiesResolution to purchase sharesThat a general meeting other than an annual general meeting may be called on not less than 14 clear day's notice 08/02/2018Resolution of adoption of Articles of Associ...
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAMILL
2017-12-05AP01DIRECTOR APPOINTED MR JOHAN PETER LUNDGREN
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN JULIA MCCALL
2017-09-21CH01Director's details changed for Mr Andrew David Martin on 2017-09-21
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANçOIS RUBICHON
2017-07-19AP01DIRECTOR APPOINTED MOYA MARGUERITE GREENE
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 108381076.29
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-03RES13SHORT NOTICE OF GENERAL MEETINGD 09/02/2017
2017-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-03RES09Resolution of authority to purchase a number of shares
2016-12-07CH01Director's details changed for Mr Robert John Orr Barton on 2016-12-01
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BROWNE
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 108381076.29
2016-04-18AR0124/03/16 NO MEMBER LIST
2016-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ORR BARTON / 05/04/2016
2016-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-01RES13COMPANY BUSINESS 11/02/2016
2016-03-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-05AP01DIRECTOR APPOINTED MS MARGARET CHRISTINE BROWNE
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWETT
2015-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-10-22AP01DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNEDY
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 108381076.29
2015-04-22AR0124/03/15 NO MEMBER LIST
2015-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-26RES13MAX NUMBER OF SHARES IS 39720813 AND MIN PRICE IS 27 2/7 P 12/02/2015
2015-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY GILES PEMBERTON
2015-02-23AP03SECRETARY APPOINTED MS. KYLA LYNNE ANTHEA MULLINS
2015-01-06SH0108/12/14 STATEMENT OF CAPITAL GBP 108379994.14
2015-01-06SH0105/12/14 STATEMENT OF CAPITAL GBP 108375585.04
2015-01-06SH0109/12/14 STATEMENT OF CAPITAL GBP 108381076.29
2014-12-30SH0104/12/14 STATEMENT OF CAPITAL GBP 108372081.01
2014-12-30SH0103/12/14 STATEMENT OF CAPITAL GBP 108364331.32
2014-12-30SH0103/12/14 STATEMENT OF CAPITAL GBP 108363079.45
2014-12-30SH0101/12/14 STATEMENT OF CAPITAL GBP 108358791.50
2014-12-30SH0128/11/14 STATEMENT OF CAPITAL GBP 1083501799.31
2014-12-30SH0127/11/14 STATEMENT OF CAPITAL GBP 108346715.66
2014-12-18SH0120/11/14 STATEMENT OF CAPITAL GBP 108320681.54
2014-12-18SH0118/11/14 STATEMENT OF CAPITAL GBP 108317492.12
2014-12-18SH0117/11/14 STATEMENT OF CAPITAL GBP 108316240.25
2014-12-18SH0114/11/14 STATEMENT OF CAPITAL GBP 108315821.41
2014-12-18SH0113/11/14 STATEMENT OF CAPITAL GBP 108314127.79
2014-12-18SH0112/11/14 STATEMENT OF CAPITAL GBP 108311879.45
2014-12-18SH0126/11/14 STATEMENT OF CAPITAL GBP 108339964.90
2014-12-18SH0125/11/14 STATEMENT OF CAPITAL GBP 108331231.372280
2014-12-18SH0124/11/14 STATEMENT OF CAPITAL GBP 108330092.11
2014-12-18SH0121/11/14 STATEMENT OF CAPITAL GBP 108308785.020943
2014-12-18SH0121/11/14 STATEMENT OF CAPITAL GBP 108308785.020943
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RIGAS DOGANIS
2014-11-25SH0107/11/14 STATEMENT OF CAPITAL GBP 108308841.73
2014-11-25SH0105/11/14 STATEMENT OF CAPITAL GBP 108306745.91
2014-11-25SH0104/11/14 STATEMENT OF CAPITAL GBP 108304755.69
2014-11-25SH0103/11/14 STATEMENT OF CAPITAL GBP 108299633.32
2014-11-25SH0128/10/14 STATEMENT OF CAPITAL GBP 108297110.23
2014-11-25SH0127/10/14 STATEMENT OF CAPITAL GBP 108295858.37
2014-11-11SH0124/10/14 STATEMENT OF CAPITAL GBP 108295263.81
2014-11-11SH0123/10/14 STATEMENT OF CAPITAL GBP 108294011.94
2014-11-11SH0122/10/14 STATEMENT OF CAPITAL GBP 108293776.19
2014-11-11SH0121/10/14 STATEMENT OF CAPITAL GBP 108292038.64
2014-11-11SH0120/10/14 STATEMENT OF CAPITAL GBP 108291770.42
2014-10-24SH0130/09/14 STATEMENT OF CAPITAL GBP 108285303.98
2014-10-24SH0106/10/14 STATEMENT OF CAPITAL GBP 108289787.02
2014-10-24SH0103/10/14 STATEMENT OF CAPITAL GBP 108287774.70
2014-10-24SH0124/09/14 STATEMENT OF CAPITAL GBP 108284097.95
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT
2014-10-01SH0115/09/14 STATEMENT OF CAPITAL GBP 108283871.21
2014-09-18SH0103/09/14 STATEMENT OF CAPITAL GBP 108283445.55
2014-09-16SH0127/08/14 STATEMENT OF CAPITAL GBP 108283378.43
2014-09-16SH0120/08/14 STATEMENT OF CAPITAL GBP 108283130.13
2014-09-16SH0111/08/14 STATEMENT OF CAPITAL GBP 108283002.97
2014-08-21SH0125/07/14 STATEMENT OF CAPITAL GBP 108280504.15
2014-08-21SH0130/07/14 STATEMENT OF CAPITAL GBP 108281808.41
2014-08-05SH0114/07/14 STATEMENT OF CAPITAL GBP 108279871.39
2014-07-25SH0108/07/14 STATEMENT OF CAPITAL GBP 108279694.04
2014-07-25SH0119/06/14 STATEMENT OF CAPITAL GBP 108278894.56
2014-07-22AP01DIRECTOR APPOINTED MR FRANÇOIS RUBICHON
2014-07-22AP01DIRECTOR APPOINTED DR. ANDREAS BIERWIRTH
2014-07-04SH0111/06/14 STATEMENT OF CAPITAL GBP 108278881.19
2014-07-04SH0109/06/14 STATEMENT OF CAPITAL GBP 108278229.07
2014-06-13SH0121/05/14 STATEMENT OF CAPITAL GBP 108278092.64
2014-05-29SH0109/05/14 STATEMENT OF CAPITAL GBP 108276109.24
2014-04-16AR0124/03/14 NO MEMBER LIST
2014-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-25AAINTERIM ACCOUNTS MADE UP TO 12/11/13
2013-07-29RP04SECOND FILING WITH MUD 24/03/13 FOR FORM AR01
2013-07-29ANNOTATIONClarification
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM, HANGER 89, LONDON LUTON AIRPORT, LUTON, BEDFORDSHIRE, LU2 9PF
2013-06-03AR0124/03/13 NO MEMBER LIST
2013-05-01AP01DIRECTOR APPOINTED MR ROBERT JOHN ORR BARTON
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAKE
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-15AR0124/03/12 NO CHANGES
2012-04-23SH02CONSOLIDATION 23/02/12
2012-03-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-13AD02SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE
2011-12-05AP01DIRECTOR APPOINTED ADELE HELEN ANDERSON
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SVEN BOINET
2011-11-16AP01DIRECTOR APPOINTED MR ANDREW DAVID MARTIN
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHELS
2011-08-02AP01DIRECTOR APPOINTED MR CHARLES MARK GURASSA
2011-04-20AR0124/03/11 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BENNETT / 01/03/2011
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / GILES PEMBERTON / 01/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROWETT / 01/03/2011
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN BOINET / 01/03/2011
2011-03-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-29MEM/ARTSARTICLES OF ASSOCIATION
2010-12-29RES01ALTER ARTICLES 10/12/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL CHARLES MICHELS / 24/11/2010
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RIGAS SOTIRIS DOGANIS / 24/11/2010
2010-07-20AP01DIRECTOR APPOINTED CAROLYN MCCALL
2010-07-19AP01DIRECTOR APPOINTED CAROLYN MCCALL
2010-07-15AP01DIRECTOR APPOINTED CHRIS KENNEDY
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROTHENBERG
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STELIOS HAJI IOANNOU
2010-04-13AR0124/03/10 CHANGES
2010-02-24RES01ADOPT ARTICLES 18/02/2010
2010-02-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-17SH0130/09/09 STATEMENT OF CAPITAL GBP 31116.75
2009-10-17SH0129/09/09 STATEMENT OF CAPITAL GBP 26800
2009-10-17SH0128/09/09 STATEMENT OF CAPITAL GBP 25814.75
2009-10-17SH0122/09/09 STATEMENT OF CAPITAL GBP 24248.50
2009-10-09SH0121/09/09 STATEMENT OF CAPITAL GBP 9732.5
2009-10-09SH0118/09/09 STATEMENT OF CAPITAL GBP 7491.75
2009-10-09SH0125/09/09 STATEMENT OF CAPITAL GBP 6340
2009-10-09SH0124/09/09 STATEMENT OF CAPITAL GBP 5269.75
2009-10-07AD02SAIL ADDRESS CREATED
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY CARR
2009-08-08288aDIRECTOR APPOINTED ROBERT MICHAEL ROTHENBERG
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHANDLER
2009-06-30288aDIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHAN RAKE
2009-04-17363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EASYJET PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASYJET PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London His Honour Judge D Mitchell 2016-07-04 to 2016-07-04 2YM79283 TOBIAS -v- EASYJET PLC
2016-07-04
County Court at Central London His Honour Judge Bailey 2016-06-17 to 2016-06-27 7ML00724 TOBIAS -v- EASYJET PLC
2016-06-27
2016-06-17
County Court at Central London Deputy District Judge Ostroff 2015-11-27 to 2015-11-27 A8QZ960K MR JAMES FLANNERY -v- EASYJET PLC
2015-11-27
County Court at Central London District Judge Fine 2016-06-08 to 2016-06-08 B55YM054 SUSAN MYLCHREEST & 29 OTHERS -v- EASYJET PLC
2016-06-08
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER LOAN NOTE GUARANTEE SECURITY ACCOUNT 2002-08-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES 2000-05-16 Outstanding BANKGESELLSCHAFT BERLIN A.G. (THE "SECURITY AGENT")
EQUITABLE MORTGAGE OF SHARES 2000-05-12 Outstanding HAMBURGISCHE LANDESBANK GIROZENTRALE
EQUITABLE MORTGAGE OF SHARES 2000-05-12 Outstanding HAMBURGISCHE LANDESBANK GIROZENTRALE
EQUITABLE MORTGAGE OF SHARES 2000-05-12 Outstanding HAMBURGISCHE LANDESBANK GIROZENTRALE
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASYJET PLC

Intangible Assets
Patents
We have not found any records of EASYJET PLC registering or being granted any patents
Domain Names
We do not have the domain name information for EASYJET PLC
Trademarks
We have not found any records of EASYJET PLC registering or being granted any trademarks
Income
Government Income

Government spend with EASYJET PLC

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-05-21 GBP £149

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EASYJET PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASYJET PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EASYJET PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name EZJ
Listed Since 22-Nov-00
Market Sector Travel & Leisure
Market Sub Sector Airlines
Market Capitalisation £6473.3M
Shares Issues 395,436,959.00
Share Type ORD GBP0.27285714
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.